Dmms Holdings Limited was registered on 31 May 1999 and issued a business number of 9429037576035. The registered LTD company has been supervised by 3 directors: Michael Roy William Harris - an active director whose contract started on 31 May 1999,
Margaret Ann Cullen - an active director whose contract started on 30 Sep 2016,
David George Cullen - an inactive director whose contract started on 31 May 1999 and was terminated on 08 Aug 2016.
According to BizDb's information (last updated on 26 Feb 2024), this company uses 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (category: registered, physical).
Up to 31 Aug 2018, Dmms Holdings Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address.
A total of 100 shares are allotted to 7 groups (13 shareholders in total). As far as the first group is concerned, 23 shares are held by 3 entities, namely:
Ryan Law Trustees (H360) Limited (an entity) located at Te Aroha, Te Aroha postcode 3320,
Harris, Michael Roy William (an individual) located at Te Aroha, Te Aroha postcode 3320,
Harris, Shelley Anne (an individual) located at Te Aroha, Te Aroha postcode 3320.
The second group consists of 2 shareholders, holds 26% shares (exactly 26 shares) and includes
Cullen, Margaret Ann - located at Surfdale, Waiheke Island,
Michael Ryan Trustees Limited - located at Te Aroha, Te Aroha.
The third share allocation (24 shares, 24%) belongs to 2 entities, namely:
Cullen, Margaret Ann, located at Surfdale, Waiheke Island (an individual),
Michael Ryan Trustees Limited, located at Te Aroha, Te Aroha (an entity).
Previous addresses
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 29 Jun 2012 to 31 Aug 2018
Address: B D O Spicers Hamilton Ltd, 1st Floor, Bdo Bldg, Cnr Harwood & Rostrevor Sts, Hamilton New Zealand
Physical & registered address used from 02 Apr 2004 to 02 Apr 2004
Address: B D O Spicers Hamilton Ltd, Floor 1, Bdo Bldg, Cnr Harwood & Rostrevor Sts, Hamilton New Zealand
Physical & registered address used from 02 Apr 2004 to 29 Jun 2012
Address: B D O Spicers Hamilton Ltd, 1st Floor, Hugh Monckton Trust Bldg, Cnr Rostrevor & Harwood Streets, Hamilton New Zealand
Registered & physical address used from 18 Mar 2002 to 02 Apr 2004
Address: Spicer & Oppenheim Chartered Accountants, 1st Floor, Hugh Monckton Trust Bldg, Cnr Rostrevor & Harwood Sts, Hamilton New Zealand
Registered address used from 12 Apr 2000 to 18 Mar 2002
Address: Spicer & Oppenheim Chartered Accountants, 1st Floor, Hugh Monckton Trust Bldg, Cnr Rostrevor & Harwood Sts, Hamilton New Zealand
Physical address used from 01 Jun 1999 to 18 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23 | |||
Entity (NZ Limited Company) | Ryan Law Trustees (h360) Limited Shareholder NZBN: 9429034190494 |
Te Aroha Te Aroha 3320 New Zealand |
21 Dec 2015 - |
Individual | Harris, Michael Roy William |
Te Aroha Te Aroha 3320 New Zealand |
26 Mar 2004 - |
Individual | Harris, Shelley Anne |
Te Aroha Te Aroha 3320 New Zealand |
26 Mar 2004 - |
Shares Allocation #2 Number of Shares: 26 | |||
Individual | Cullen, Margaret Ann |
Surfdale Waiheke Island 1081 New Zealand |
26 Mar 2004 - |
Entity (NZ Limited Company) | Michael Ryan Trustees Limited Shareholder NZBN: 9429034215432 |
Te Aroha Te Aroha 3320 New Zealand |
02 Oct 2009 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Cullen, Margaret Ann |
Surfdale Waiheke Island 1081 New Zealand |
26 Mar 2004 - |
Entity (NZ Limited Company) | Michael Ryan Trustees Limited Shareholder NZBN: 9429034215432 |
Te Aroha Te Aroha 3320 New Zealand |
02 Oct 2009 - |
Shares Allocation #4 Number of Shares: 24 | |||
Individual | Harris, Shelley Anne |
Te Aroha Te Aroha 3320 New Zealand |
26 Mar 2004 - |
Entity (NZ Limited Company) | Ryan Law Trustees (h360) Limited Shareholder NZBN: 9429034190494 |
Te Aroha Te Aroha 3320 New Zealand |
21 Dec 2015 - |
Individual | Harris, Michael Roy William |
Te Aroha Te Aroha 3320 New Zealand |
11 Sep 2009 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Harris, Michael Roy William |
Te Aroha Te Aroha 3320 New Zealand |
31 May 1999 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Cullen, Margaret Ann |
Surfdale Waiheke Island 1081 New Zealand |
31 May 1999 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Harris, Shelley Anne |
Te Aroha Te Aroha 3320 New Zealand |
31 May 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cullen, David George |
Surfdale Waiheke Island 1081 New Zealand |
26 Mar 2004 - 19 Sep 2016 |
Entity | Spicers Trustees Hamilton Limited Shareholder NZBN: 9429038075698 Company Number: 859734 |
26 Mar 2004 - 19 Dec 2015 | |
Entity | Spicers Trustees Hamilton Limited Shareholder NZBN: 9429038075698 Company Number: 859734 |
26 Mar 2004 - 19 Dec 2015 | |
Individual | Cullen, David George |
Surfdale Waiheke Island 1081 New Zealand |
31 May 1999 - 19 Sep 2016 |
Entity | Spicers Trustees Hamilton Limited Shareholder NZBN: 9429038075698 Company Number: 859734 |
26 Mar 2004 - 19 Dec 2015 | |
Individual | Cullen, David George |
Surfdale Waiheke Island 1081 New Zealand |
11 Sep 2009 - 19 Sep 2016 |
Michael Roy William Harris - Director
Appointment date: 31 May 1999
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 21 Jun 2012
Margaret Ann Cullen - Director
Appointment date: 30 Sep 2016
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 30 Sep 2016
David George Cullen - Director (Inactive)
Appointment date: 31 May 1999
Termination date: 08 Aug 2016
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 01 Mar 2012
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street